Crumpsall
Manchester
Lancashire
M8 0GW
Secretary Name | Safdar Hussain Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 February 2016) |
Role | Supervisor |
Correspondence Address | 2 Raja Close Crumpsall Manchester Lancashire M8 0GW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 51 Lord Street Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Ghuzanfar Ali 16.67% Ordinary |
---|---|
20 at £1 | Naheed Ali 16.67% Ordinary |
20 at £1 | Safdar Hussain Ali 16.67% Ordinary |
20 at £1 | Samair Ali 16.67% Ordinary |
20 at £1 | Shamim Ali 16.67% Ordinary |
20 at £1 | Zulifqar Ali 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,461 |
Cash | £511,251 |
Current Liabilities | £1,414,018 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Voluntary strike-off action has been suspended (1 page) |
12 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 June 2014 | Application to strike the company off the register (3 pages) |
6 June 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Registered office address changed from 14 Honey Street Cheetham Hill Manchester Lancashire M8 8RJ on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 14 Honey Street Cheetham Hill Manchester Lancashire M8 8RJ on 12 March 2014 (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr. Ghuzanfar Ali on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr. Ghuzanfar Ali on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr. Ghuzanfar Ali on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
30 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
18 January 2007 | Return made up to 14/08/06; full list of members (7 pages) |
18 January 2007 | Return made up to 14/08/06; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 January 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
7 January 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
30 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
30 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
14 October 2003 | New director appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 August 2003 | Incorporation (6 pages) |
14 August 2003 | Incorporation (6 pages) |